|
|
10 Nov 2025
|
10 Nov 2025
Confirmation statement made on 9 November 2025 with updates
|
|
|
03 Nov 2025
|
03 Nov 2025
Registered office address changed from Unit 11 Dewar Court Astmoor Industrial Estate Runcorn Cheshire WA7 1PT United Kingdom to The Chambers Chester Road Oakmere Cheshire CW8 2GG on 3 November 2025
|
|
|
22 May 2025
|
22 May 2025
Director's details changed for Mr Matthew James Sandbach on 22 May 2025
|
|
|
22 May 2025
|
22 May 2025
Change of details for Mr Matthew James Sandbach as a person with significant control on 22 May 2025
|
|
|
05 Dec 2024
|
05 Dec 2024
Registered office address changed from 10 Tannery Croft Preston Brook Runcorn Cheshire WA7 3GL United Kingdom to Unit 11 Dewar Court Astmoor Industrial Estate Runcorn Cheshire WA7 1PT on 5 December 2024
|
|
|
11 Nov 2024
|
11 Nov 2024
Confirmation statement made on 9 November 2024 with updates
|
|
|
29 Feb 2024
|
29 Feb 2024
Registered office address changed from Swift Accountants 1B Chowley Court Chowley Oak Business Park Bolesworth Estates Chester Cheshire CH3 9GA England to 10 Tannery Croft Preston Brook Runcorn Cheshire WA7 3GL on 29 February 2024
|
|
|
13 Nov 2023
|
13 Nov 2023
Confirmation statement made on 9 November 2023 with updates
|
|
|
09 Nov 2022
|
09 Nov 2022
Confirmation statement made on 9 November 2022 with updates
|
|
|
10 Jan 2022
|
10 Jan 2022
Registered office address changed from The Brew House Lower Ground Floor Greenalls Ave Warrington WA4 6HL England to Swift Accountants 1B Chowley Court Chowley Oak Business Park Bolesworth Estates Chester Cheshire CH3 9GA on 10 January 2022
|
|
|
19 Nov 2021
|
19 Nov 2021
Confirmation statement made on 9 November 2021 with updates
|
|
|
10 Nov 2020
|
10 Nov 2020
Confirmation statement made on 9 November 2020 with updates
|
|
|
15 Sep 2020
|
15 Sep 2020
Registered office address changed from 4 Whitworth Court Runcorn WA7 1WA United Kingdom to The Brew House Lower Ground Floor Greenalls Ave Warrington WA4 6HL on 15 September 2020
|
|
|
20 Dec 2019
|
20 Dec 2019
Confirmation statement made on 9 November 2019 with updates
|
|
|
17 Oct 2019
|
17 Oct 2019
Appointment of Mr Matthew James Sandbach as a director on 17 October 2019
|
|
|
17 Oct 2019
|
17 Oct 2019
Notification of Matthew Sandbach as a person with significant control on 17 October 2019
|
|
|
17 Oct 2019
|
17 Oct 2019
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 4 Whitworth Court Runcorn WA7 1WA on 17 October 2019
|
|
|
17 Oct 2019
|
17 Oct 2019
Termination of appointment of Peter Anthony Valaitis as a director on 17 October 2019
|